Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DIDASKO EDUCATION COMPANY LIMITED
Company Information for

DIDASKO EDUCATION COMPANY LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC352872
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Didasko Education Company Ltd
DIDASKO EDUCATION COMPANY LIMITED was founded on 2008-12-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Didasko Education Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIDASKO EDUCATION COMPANY LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC352872
Company ID Number SC352872
Date formed 2008-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB917904310  
Last Datalog update: 2024-01-08 21:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIDASKO EDUCATION COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIDASKO EDUCATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOHN WOOD
Company Secretary 2010-09-30
SUSAN FAIR ANDERSON
Director 2013-09-16
JEFFREY DEREK CASSON
Director 2017-08-28
PETER ROSS LECKIE
Director 2008-12-24
MICHAEL WILLIAM MILLER REID MACPHEE
Director 2013-09-16
CHARLES EDWARD MACQUAKER
Director 2008-12-24
JOHN GEOFFREY LAND MILLAR
Director 2012-03-28
RUSSELL ALLEN RICHARD NAPIER
Director 2008-12-24
STUART WATSON PAUL
Director 2008-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT LEACH
Director 2010-03-15 2013-09-16
KENNETH JOHN LYALL
Director 2008-12-24 2012-08-14
ANDREW SOWERBY
Director 2008-12-24 2012-01-01
ALISTAIR LYON-DEAN
Company Secretary 2008-12-24 2010-09-30
ALISON LOIS WARDEN
Director 2008-12-24 2010-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM MILLER REID MACPHEE FERNBANK INVESTMENTS UK LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
MICHAEL WILLIAM MILLER REID MACPHEE BAILLIE GIFFORD EUROPEAN GROWTH TRUST PLC Director 2016-01-01 CURRENT 1972-05-22 Active
MICHAEL WILLIAM MILLER REID MACPHEE ARCHANGEL INVESTORS LIMITED Director 2015-10-01 CURRENT 2000-07-17 Active
MICHAEL WILLIAM MILLER REID MACPHEE CARBON RECYCLED ENERGY LIMITED Director 2015-04-29 CURRENT 2013-08-02 Active
MICHAEL WILLIAM MILLER REID MACPHEE FERNBANK INVESTMENTS LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
CHARLES EDWARD MACQUAKER WALTER SCOTT & PARTNERS LIMITED Director 2009-03-11 CURRENT 1985-06-07 Active
RUSSELL ALLEN RICHARD NAPIER AGAINST THE HEAD LIMITED Director 2014-10-01 CURRENT 2014-01-24 Active
RUSSELL ALLEN RICHARD NAPIER MID WYND INTERNATIONAL INVESTMENT TRUST PLC Director 2009-08-10 CURRENT 1965-10-04 Active
RUSSELL ALLEN RICHARD NAPIER THE SCOTTISH INVESTMENT TRUST PLC Director 2009-07-24 CURRENT 1887-07-27 Liquidation
RUSSELL ALLEN RICHARD NAPIER ORLOCK ADVISORS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
STUART WATSON PAUL JAMES PAUL & PARTNERS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
STUART WATSON PAUL BRANDER INVESTMENTS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
STUART WATSON PAUL SC082650 LIMITED Director 2003-05-01 CURRENT 1983-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Appointment of Mrs Joanna Helen Grace Nolan as company secretary on 2024-03-04
2024-03-11Termination of appointment of Claire Irene Simpson on 2024-03-04
2024-01-04CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-09-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-12Memorandum articles filed
2023-09-07DIRECTOR APPOINTED MS JENNIFER PENMAN MAIR
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
2023-07-12Director's details changed for Mr Felix Amoako-Kwarteng on 2023-07-12
2023-07-11Director's details changed for Ms Klyzza Jayme Lidman on 2023-07-11
2023-07-07Director's details changed for Ms Klyzza Lidman on 2023-07-07
2023-06-13DIRECTOR APPOINTED MS KLYZZA LIDMAN
2023-06-13DIRECTOR APPOINTED MR STEWART DAVID BROWN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARISA NATALIA CHAROSKY
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARISA NATALIA CHAROSKY
2023-03-17DIRECTOR APPOINTED MR FELIX AMOAKO-KWARTENG
2023-03-16APPOINTMENT TERMINATED, DIRECTOR SUSAN FAIR ANDERSON
2023-03-13Termination of appointment of Steven Young Hay on 2023-03-06
2023-03-13Appointment of Mrs Claire Irene Simpson as company secretary on 2023-03-06
2023-01-13CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-07-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AP01DIRECTOR APPOINTED MR ANTONY EDWARD FOSTER
2021-04-12AP01DIRECTOR APPOINTED MISS SARAH JANE MACKAY WHITLEY
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15AP01DIRECTOR APPOINTED DR MARY BRIDGET DUFFY
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HAY
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEOFFREY LAND MILLAR
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MS MARISA NATALIA CHAROSKY
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS LECKIE
2019-09-24AP01DIRECTOR APPOINTED MS FIONA ISOBEL ANNE MACRAE
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD MACQUAKER
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MS EMMA HAY
2018-09-23AP03Appointment of Mr Steven Young Hay as company secretary on 2018-03-06
2018-09-23TM02Termination of appointment of Colin John Wood on 2018-03-06
2018-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART WATSON PAUL
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-28AP01DIRECTOR APPOINTED MR JEFFREY DEREK CASSON
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-30AR0124/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-29AR0124/12/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-31AR0124/12/13 ANNUAL RETURN FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM MILLER REID MACPHEE
2013-11-18AP01DIRECTOR APPOINTED MS SUSAN FAIR ANDERSON
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0124/12/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LYALL
2012-03-30AP01DIRECTOR APPOINTED MR JOHN GEOFFREY LAND MILLAR
2012-01-09AR0124/12/11 NO MEMBER LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOWERBY
2011-06-27AA31/12/10 TOTAL EXEMPTION FULL
2011-01-11AR0124/12/10 NO MEMBER LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOWERBY / 10/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSS LECKIE / 10/01/2011
2010-10-11AP03SECRETARY APPOINTED COLIN JOHN WOOD
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR LYON-DEAN
2010-10-11AA31/12/09 TOTAL EXEMPTION FULL
2010-03-17AP01DIRECTOR APPOINTED STEPHEN ROBERT LEACH
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WARDEN
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOWERBY / 28/01/2010
2010-01-25AR0124/12/09
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LECKIE / 24/12/2008
2008-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIDASKO EDUCATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIDASKO EDUCATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIDASKO EDUCATION COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIDASKO EDUCATION COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DIDASKO EDUCATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIDASKO EDUCATION COMPANY LIMITED
Trademarks
We have not found any records of DIDASKO EDUCATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIDASKO EDUCATION COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as DIDASKO EDUCATION COMPANY LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where DIDASKO EDUCATION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIDASKO EDUCATION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIDASKO EDUCATION COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.